CC BIDCO4 LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Registration of charge 154216590002, created on 2025-05-14 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with updates |
20/03/2520 March 2025 | Cessation of Craig Alexander Brennan as a person with significant control on 2025-03-20 |
20/03/2520 March 2025 | Notification of Northfield Under 5'S Limited as a person with significant control on 2025-03-20 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
14/10/2414 October 2024 | Registered office address changed from Acru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE England to Acru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PG on 2024-10-14 |
13/08/2413 August 2024 | Registered office address changed from Accru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE England to Acru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE on 2024-08-13 |
24/07/2424 July 2024 | Registered office address changed from The Old Stables 2 Ross Avenue Manchester M19 2HW United Kingdom to Accru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE on 2024-07-24 |
12/04/2412 April 2024 | Registration of charge 154216590001, created on 2024-04-10 |
17/01/2417 January 2024 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company